3 Valley Hill
Loughton
Essex
IG10 3BF
Secretary Name | Ms Elizabeth Rowland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2008(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 09 June 2015) |
Role | Neighbourhood Manager |
Country of Residence | England |
Correspondence Address | 11b Craster Road Brixton London SW2 2AT |
Director Name | Mr Howard Wise |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11/12 Hill Hall Theydon Mount Epping CM16 7QQ |
Secretary Name | Michael Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 136 London Road Abridge Essex RM4 1XX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 85043547 |
---|---|
Telephone region | London |
Registered Address | 24 Tudor Close Woodford Green Essex IG8 0LF |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Benjamin Adeyemi Soboye 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£77,481 |
Cash | £2,684 |
Current Liabilities | £100,289 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
11 August 2012 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 11 August 2012 (1 page) |
11 August 2012 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 11 August 2012 (1 page) |
25 July 2012 | Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page) |
25 July 2012 | Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page) |
23 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Registered office address changed from Trident House 596-598 High Road Woodford Green Essex IG8 0PS on 30 November 2010 (2 pages) |
30 November 2010 | Registered office address changed from Trident House 596-598 High Road Woodford Green Essex IG8 0PS on 30 November 2010 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 February 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Benjamin Adeyemi Soboye on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Benjamin Adeyemi Soboye on 2 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Benjamin Adeyemi Soboye on 2 February 2010 (2 pages) |
15 June 2009 | Appointment terminated director howard wise (1 page) |
15 June 2009 | Appointment terminated director howard wise (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
12 January 2009 | Director appointed benjamin adeyemi soboye (2 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
12 January 2009 | Director appointed benjamin adeyemi soboye (2 pages) |
23 December 2008 | Appointment terminated secretary michael wise (1 page) |
23 December 2008 | Appointment terminated secretary michael wise (1 page) |
10 December 2008 | Secretary appointed elizabeth rowland (2 pages) |
10 December 2008 | Secretary appointed elizabeth rowland (2 pages) |
28 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
28 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 16 hill hall mansions theydon mount epping essex CM16 7QQ (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 16 hill hall mansions theydon mount epping essex CM16 7QQ (1 page) |
21 May 2008 | Return made up to 24/10/06; full list of members (3 pages) |
21 May 2008 | Return made up to 24/10/07; full list of members (3 pages) |
21 May 2008 | Return made up to 24/10/07; full list of members (3 pages) |
21 May 2008 | Return made up to 24/10/06; full list of members (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
27 March 2006 | Return made up to 24/10/05; full list of members (2 pages) |
27 March 2006 | Return made up to 24/10/05; full list of members (2 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
16 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
16 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
25 February 2004 | Return made up to 24/10/03; full list of members (6 pages) |
25 February 2004 | Return made up to 24/10/03; full list of members (6 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: 16 hill mansions, theydon mount epping essex CM16 7QQ (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: 16 hill mansions, theydon mount epping essex CM16 7QQ (1 page) |
13 November 2002 | Secretary resigned (1 page) |
24 October 2002 | Incorporation (16 pages) |
24 October 2002 | Incorporation (16 pages) |